Shortcuts

Eldamos Investments Limited

Type: NZ Limited Company (Ltd)
9429039231314
NZBN
466080
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Dec 2016
Bdo Spicers
P O Box 2219
Auckland 1010
New Zealand
Postal address used since 18 Oct 2022
Level 4
4 Graham Street
Auckland 1010
New Zealand
Office & delivery address used since 18 Oct 2022

Eldamos Investments Limited, a registered company, was registered on 06 Jun 1990. 9429039231314 is the New Zealand Business Number it was issued. This company has been run by 17 directors: Barry Graeme Moors - an active director whose contract started on 28 Jan 2021,
Celia Jane Mearns - an active director whose contract started on 20 Oct 2023,
Jonathan Oram - an inactive director whose contract started on 07 Sep 2020 and was terminated on 20 Oct 2023,
Pejman Okhovat - an inactive director whose contract started on 16 Mar 2012 and was terminated on 28 Jan 2021,
Kerry Ann Nickels - an inactive director whose contract started on 06 Jun 2014 and was terminated on 28 Aug 2020.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: Bdo Spicers, P O Box 2219, Auckland, 1010 (category: postal, office).
Eldamos Investments Limited had been using Level 8, 120 Albert Street, Auckland as their physical address up to 19 Dec 2016.
One entity owns all company shares (exactly 20000000 shares) - The Warehouse Limited - located at 1010, Northcote, Auckland.

Addresses

Principal place of activity

Level 4, 4 Graham Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 8, 120 Albert Street, Auckland New Zealand

Physical & registered address used from 27 Oct 2004 to 19 Dec 2016

Address #2: Bdo Spicers, Level 8, Westpac Tower, 120 Albert Street, Auckland

Registered & physical address used from 04 Nov 2002 to 27 Oct 2004

Address #3: -

Physical address used from 03 Apr 1995 to 03 Apr 1995

Address #4: Spicer & Oppenhiem, Level 8 Westpac Tower, 120 Albert Street, Auckland

Physical address used from 03 Apr 1995 to 04 Nov 2002

Address #5: Spicer & Oppenheim, 8th Floor, Westpac Tower,, 120 Albert Street, Auckland

Registered address used from 31 Mar 1995 to 04 Nov 2002

Contact info
roslin.sharma@twgroup.co.nz
05 Oct 2023 Email
Roslin.Sharma@twgroup.co.nz
18 Oct 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000000
Other (Other) The Warehouse Limited Northcote
Auckland

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The Warehouse Group Limited
Name
Ltd
Type
611207
Ultimate Holding Company Number
NZ
Country of origin
Directors

Barry Graeme Moors - Director

Appointment date: 28 Jan 2021

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 28 Jan 2021


Celia Jane Mearns - Director

Appointment date: 20 Oct 2023

Address: Northcote, Auckland, 0627 New Zealand

Address used since 20 Oct 2023


Jonathan Oram - Director (Inactive)

Appointment date: 07 Sep 2020

Termination date: 20 Oct 2023

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 07 Sep 2020


Pejman Okhovat - Director (Inactive)

Appointment date: 16 Mar 2012

Termination date: 28 Jan 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 09 Aug 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 16 Mar 2012


Kerry Ann Nickels - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 28 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jun 2014


Paul Stewart Judd - Director (Inactive)

Appointment date: 02 May 2011

Termination date: 30 Apr 2019

Address: Torbay, Auckland, 0630 New Zealand

Address used since 02 May 2011


Mark David Powell - Director (Inactive)

Appointment date: 10 Oct 2011

Termination date: 31 Jan 2016

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 30 Oct 2014


Stephen Nicholas Small - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 15 May 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 Mar 2014


Lucas Nicholas Bunt - Director (Inactive)

Appointment date: 24 May 2005

Termination date: 08 Mar 2012

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 30 Sep 2011


Ian Rognvald Morrice - Director (Inactive)

Appointment date: 24 May 2005

Termination date: 30 Nov 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jun 2007


Mark Nicholas Otten - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 19 Apr 2011

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 13 Oct 2010


John Richard Avery - Director (Inactive)

Appointment date: 14 Oct 1993

Termination date: 27 Nov 2009

Address: Milford, Auckland, 0620 New Zealand

Address used since 14 Oct 1993


Mark Joseph Fennell - Director (Inactive)

Appointment date: 04 May 1998

Termination date: 29 Jun 2007

Address: Ponsonby, Auckland,

Address used since 04 May 1998


Peter Glen Inger - Director (Inactive)

Appointment date: 09 Jun 1994

Termination date: 15 Jun 2006

Address: Takapuna, Auckland,

Address used since 09 Jun 1994


Keith Raymond Smith - Director (Inactive)

Appointment date: 18 Jul 1990

Termination date: 01 Jun 2005

Address: Mission Bay, Auckland,

Address used since 18 Jul 1990


Stephen Robert Tindall - Director (Inactive)

Appointment date: 04 Dec 1992

Termination date: 01 Jun 2005

Address: Takapuna, Auckland,

Address used since 04 Dec 1992


John William Vickers - Director (Inactive)

Appointment date: 25 May 1996

Termination date: 07 Apr 1998

Address: Northcote, Auckland,

Address used since 25 May 1996